Search icon

RICHARD E ALEXANDER CO., INC.

Company Details

Name: RICHARD E ALEXANDER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1974 (51 years ago)
Entity Number: 354119
ZIP code: 13403
County: Oneida
Place of Formation: New York
Address: 9438 River Rd, MARCY, NY, United States, 13403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD E ALEXANDER CO., INC. DOS Process Agent 9438 River Rd, MARCY, NY, United States, 13403

Chief Executive Officer

Name Role Address
SCOTT E MORLEY Chief Executive Officer 9438 RIVER RD, MARCY, NY, United States, 13403

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 8 SCHARBACH DR, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 9438 RIVER RD, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
2021-11-16 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-05 2024-01-26 Address 8 SCHARBACH DRIVE, MARCY, NY, 13403, USA (Type of address: Service of Process)
2016-10-07 2024-01-26 Address 8 SCHARBACH DR, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240126000022 2024-01-26 BIENNIAL STATEMENT 2024-01-26
201005061460 2020-10-05 BIENNIAL STATEMENT 2020-10-01
20191009082 2019-10-09 ASSUMED NAME LLC INITIAL FILING 2019-10-09
181004006513 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161007006325 2016-10-07 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136925.00
Total Face Value Of Loan:
136925.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136900.00
Total Face Value Of Loan:
136900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-12-12
Type:
Planned
Address:
ONEIDA CITY HALL, 109 N. MAIN STREET, ONEIDA, NY, 13421
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-06-08
Type:
Planned
Address:
RIDGE MILLS ELEMENTARY SCHOOL, 7841 RIDGE MILLS RD, ROME, NY, 13440
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-10-14
Type:
Planned
Address:
1190 ARSENAL STREET, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-01-28
Type:
Planned
Address:
CAMDEN ELEMENTARY, 1 OSWEGO STREET, CAMDEN, NY, 13316
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-11-30
Type:
Planned
Address:
BUILDING 150, HANGER ROAD, ROME, NY, 13440
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136925
Current Approval Amount:
136925
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138534.34
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136900
Current Approval Amount:
136900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138711.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 736-1666
Add Date:
2009-03-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State